logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeffery Austen Caddick

    Related profiles found in government register
  • Mr Jeffery Austen Caddick
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hemsley Road, Coalville, LE67 2NA, United Kingdom

      IIF 1
    • 5, Hemsley Road, Coalville, Leicestershire, LE67 2NA, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • 38, Main Street, Snarestone, Derbyshire, DE12 7DB, England

      IIF 6
    • 38, Main Street, Snarestone, Swadlincote, DE12 7DB, England

      IIF 7 IIF 8
    • 38 Main Street, Snarestone, Swadlincote, Derbyshire, DE12 7DB, United Kingdom

      IIF 9
    • 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 10 IIF 11
    • Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 12
  • Mr Jeff Austen Caddick
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Main Street, Snarestone, Swadlincote, DE12 7DB, United Kingdom

      IIF 13
  • Jeff Austen Caddick
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hemsley Road, Coalville, LE67 2NA, England

      IIF 14 IIF 15
  • Mr Jeffery Austen Caddick
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 158, Edmund Street, Birmingham, B3 2HB

      IIF 16
  • Caddick, Jeffery Austen
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hemsley Road, Coalville, LE67 2NA, United Kingdom

      IIF 17
    • 5, Hemsley Road, Coalville, Leicestershire, LE67 2NA, England

      IIF 18
    • 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 19 IIF 20
  • Caddick, Jeffery Austen
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • 38, Main Street, Snarestone, DE12 7DB, England

      IIF 23
    • 38 Main Street, Snarestone, Swadlincote, DE12 7DB, England

      IIF 24 IIF 25
    • 38 Main Street, Snarestone, Swadlincote, Derbyshire, DE12 7DB, United Kingdom

      IIF 26
    • Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 27
  • Caddick, Jeffery Austen
    British medical born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Jeff Austen Caddick
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 29
  • Caddick, Jeff Austen
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hemsley Road, Coalville, LE67 2NA, England

      IIF 30 IIF 31
  • Caddick, Jeff Austen
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Holliday Road, Erdington, Birmingham, B24 9HA, England

      IIF 32
    • 38 Main Street, Snarestone, Swadlincote, DE12 7DB, United Kingdom

      IIF 33
  • Mr Jeff Caddick
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16 Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, England

      IIF 34
  • Caddick, Jeffery Austen
    British dental born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, Great Britain

      IIF 35
  • Caddick, Jeffery Austen
    British dental technician born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, England

      IIF 36
    • 28 Lawrence Way, Lichfield, Staffordshire, WS13 6RD

      IIF 37
    • Unit 2 Cavendish, Off Mariner, Lichfield Rd, Tamworth Staffs, B79 7XH

      IIF 38
  • Caddick, Jeffery Austen
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, England

      IIF 39
    • Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 40
    • Millstone Yard, Main Street, Shipton By Beningbrough, York, North Yorkshire, YO30 1AA, United Kingdom

      IIF 41 IIF 42
  • Caddick, Jeffery Austen
    British sales born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 158, Edmund Street, Birmingham, B3 2HB

      IIF 43
  • Caddick, Jeffery Austin
    British dental laboratory owner born in April 1962

    Registered addresses and corresponding companies
    • 188 Tamworth Road, Sutton Coldfield, West Midlands, B75 6DL

      IIF 44
  • Caddick, Jeff
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16 Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, England

      IIF 45
    • Millstone Yard, Main Street, Shipton By Beningbrough, North Yorkshire, YO30 1AA

      IIF 46
  • Caddick, Jeffery Austen
    British

    Registered addresses and corresponding companies
    • Unit 2 Cavendish, Off Mariner, Lichfield Rd, Tamworth Staffs, B79 7XH

      IIF 47
  • Caddick, Jeffery Austen
    British dental

    Registered addresses and corresponding companies
    • 16, Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, Great Britain

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    ARAF - ARAF LTD
    08734596
    Millstone Yard Main Street, Shipton By Beningbrough, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 41 - Director → ME
  • 2
    AURUM INTELLECTUAL INVESTMENTS CLUB LTD
    - now 13047043
    RECOUP ENERGY AND RENEWABLES LTD
    - 2021-09-01 13047043
    RECOUP ENERGY LTD
    - 2021-01-06 13047043
    38 Main Street, Snarestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    CASTLE CERAMICS (DENTAL LABORATORY) LIMITED
    02166619
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 4
    CONVERSION COLLECTIVE LTD
    16467435
    5 Hemsley Road, Coalville, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    EURO DENT (U.K.) LIMITED
    02786930
    Unit 2 Cavendish, Off Mariner, Lichfield Rd, Tamworth Staffs
    Dissolved Corporate (1 parent)
    Officer
    1993-02-05 ~ dissolved
    IIF 38 - Director → ME
    1993-02-05 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    IMPLANTS UK LIMITED
    05124867
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2004-05-13 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    LETSDOADEAL.COM LTD
    12694649
    38 Main Street Snarestone, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MEDICAL BUSINESS LOUNGE LTD
    15983030
    5 Hemsley Road, Coalville, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    MOORCROFT CONSULTANTS HOLDINGS LIMITED
    14724378
    7 Victoria Road, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,246 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MOORCROFT CONSULTANTS LIMITED
    - now 11271525
    L & J ORAL CONSULTANCY LTD
    - 2022-02-23 11271525
    7 Victoria Road, Tamworth, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    118,045 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RECOUP (R & D) TRAINING LTD
    13225374
    38 Main Street Snarestone, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RECOUP ACCOUNTANCY SERVICES LTD
    12998752
    38 Main Street, Snarestone, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    RECOUP BUSINESS CONSULTANTS LTD
    12430966
    158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,850 GBP2021-01-31
    Officer
    2020-01-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RECOUP HOLDINGS LIMITED
    12783058
    Pacific House Relay Point, Wilnecote, Tamworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RECOUP PARTNERS LIMITED
    13027472
    Pacific House Relay Point, Wilnecote, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-18 ~ dissolved
    IIF 40 - Director → ME
  • 16
    RECOUP REAL ESTATE LTD
    13046553
    38 Main Street, Snarestone, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    SMART WEARABLE.AI LTD
    16717339
    5 Hemsley Road, Coalville, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    SOREBACH LTD
    08734781
    Millstone Yard Main Street, Shipton By Beningbrough, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 42 - Director → ME
  • 19
    SUPPLYDASH LTD
    15291969
    101 Top Street, ( The English Room), Appleby Magna, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    TRADI APP LIMITED
    14628655 14439781
    15 Holliday Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 32 - Director → ME
Ceased 9
  • 1
    CARRERA MEDICAL LTD
    11443476
    127 Coombs Road, Halesowen, England
    Dissolved Corporate
    Officer
    2018-07-02 ~ 2020-09-24
    IIF 28 - Director → ME
    Person with significant control
    2018-07-02 ~ 2020-09-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    CONDORSCAN UK LTD
    - now 08148832
    THE DENTAL IMPLANT COMPANY LTD
    - 2016-09-20 08148832
    CFAST NORTH YORKSHIRE LTD - 2013-08-07
    C FAST LTD - 2013-05-21 08068579
    Millstone Yard, Main Street, Shipton By Beningbrough, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    847 GBP2016-07-31
    Officer
    2016-09-16 ~ 2017-02-21
    IIF 46 - Director → ME
    2013-07-19 ~ 2013-10-22
    IIF 36 - Director → ME
  • 3
    IMPLANTS UK LIMITED
    05124867
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-03-13 ~ 2011-11-01
    IIF 35 - Director → ME
  • 4
    ONE LABORATORY LTD
    08659212
    Millstone Yard Main Street, Shipton By Beningbrough, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ 2013-10-22
    IIF 39 - Director → ME
  • 5
    SMILE DIRECT DENTAL LABORATORY LTD
    12015389
    Unit 1o Woodgate Business Centre, Kettles Wood Dr, Birmingham, West Mids, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,459 GBP2024-05-31
    Officer
    2019-05-24 ~ 2020-08-09
    IIF 22 - Director → ME
    Person with significant control
    2019-05-24 ~ 2020-08-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TEREC LIMITED
    - now 01951517
    SWIFT 657 LIMITED - 1985-10-10
    10 Sunfield Park, Mayfield Drive, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,952 GBP2022-10-31
    Officer
    1994-03-15 ~ 2002-04-05
    IIF 44 - Director → ME
  • 7
    THE REGENSHOP LTD
    12173522
    Ivy Cottage Bridgenorth Road, Stourton, Stourbridge, Dudly, England
    Dissolved Corporate
    Officer
    2019-08-26 ~ 2020-09-02
    IIF 24 - Director → ME
    Person with significant control
    2019-08-26 ~ 2020-09-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TRADI APP LIMITED
    14628655 14439781
    15 Holliday Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-01-31 ~ 2023-08-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    UK SCAN LTD
    10486530
    Millstone Yard Main Street, Shipton By Beningbrough, York, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-11-18 ~ 2017-01-24
    IIF 45 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-01-24
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.